Background WavePink WaveYellow Wave

TINSLEY PARK HOLDINGS LIMITED (03525372)

TINSLEY PARK HOLDINGS LIMITED (03525372) is an active UK company. incorporated on 11 March 1998. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TINSLEY PARK HOLDINGS LIMITED has been registered for 28 years. Current directors include MATTHEWS, James Spencer, SEBIRE, Thomas Berisford.

Company Number
03525372
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Management Suite Sheffield Business Centre, Sheffield, S9 1XZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTHEWS, James Spencer, SEBIRE, Thomas Berisford
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINSLEY PARK HOLDINGS LIMITED

TINSLEY PARK HOLDINGS LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TINSLEY PARK HOLDINGS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03525372

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NOTTCOR 63 LIMITED
From: 11 March 1998To: 27 March 1998
Contact
Address

Management Suite Sheffield Business Centre Europa Link Sheffield, S9 1XZ,

Timeline

14 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Capital Update
Oct 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Owner Exit
Aug 18
Loan Cleared
Jul 21
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MATTHEWS, James Spencer

Active
Sheffield Business Centre, SheffieldS9 1XZ
Born August 1975
Director
Appointed 01 Dec 2009

SEBIRE, Thomas Berisford

Active
Sheffield Business Centre, SheffieldS9 1XZ
Born November 1975
Director
Appointed 08 Dec 2010

GATFORD, Kery Louise

Resigned
26 Victoria Street, NottinghamNG9 7AP
Secretary
Appointed 11 Mar 1998
Resigned 26 Mar 1998

HAXBY, David Arthur

Resigned
Grey Friars, HarrogateHG1 2NL
Secretary
Appointed 15 Jan 2002
Resigned 12 Jul 2002

SOMERS, John Patrick

Resigned
3 Cross House Close, SheffieldS35 8SJ
Secretary
Appointed 16 Mar 1999
Resigned 12 Sept 2001

TRENT, Brian Frank

Resigned
Gorse Hill, BakewellDE45 1SG
Secretary
Appointed 26 Mar 1998
Resigned 16 Mar 1999

URQUHART, Roderick Macduff

Resigned
16 Heriot Row, EdinburghEH3 6HR
Secretary
Appointed 12 Jul 2002
Resigned 02 May 2008

BEECHING, Richard

Resigned
59 Alexandra Road East, ChesterfieldS41 0HF
Born December 1950
Director
Appointed 17 Sept 2001
Resigned 12 Jul 2002

BROWN, Julia Diane

Resigned
2 Wheathill Grove, DerbyDE23 7XW
Born May 1966
Director
Appointed 11 Mar 1998
Resigned 26 Mar 1998

GATFORD, Kery Louise

Resigned
26 Victoria Street, NottinghamNG9 7AP
Born July 1973
Director
Appointed 11 Mar 1998
Resigned 26 Mar 1998

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 5AH
Born November 1969
Director
Appointed 27 Jan 2010
Resigned 07 Sept 2010

HAXBY, David Arthur

Resigned
Grey Friars, HarrogateHG1 2NL
Born June 1941
Director
Appointed 26 Mar 1998
Resigned 12 Jul 2002

MATTHEWS, David Hugh

Resigned
Apartment 2108 Le Park Saint Roman, MonacoMC98000
Born November 1943
Director
Appointed 12 Jul 2002
Resigned 20 Aug 2004

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 12 Jul 2002
Resigned 03 Jun 2008

SADLER, Graham Michael

Resigned
Hatchellwood View, DoncasterDN4 6UY
Born September 1957
Director
Appointed 03 Jun 2008
Resigned 07 Sept 2010

SEBIRE, Andrew Foot

Resigned
Lower Hurst Farm, BuxtonSK17 0HJ
Born September 1942
Director
Appointed 26 Mar 1998
Resigned 08 Dec 2010

SHIELD, Michael

Resigned
Norfolk Lodge, GrenosideS35 8QH
Born October 1947
Director
Appointed 26 Mar 1998
Resigned 30 Nov 2000

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 04 Oct 2000
Resigned 30 Sept 2001

SMITH, Lindsay William Leggat

Resigned
19 Boulevard De Suisse, MonacoMC98000
Born December 1947
Director
Appointed 06 Aug 2007
Resigned 29 Mar 2010

SOMERS, John Patrick

Resigned
3 Cross House Close, SheffieldS35 8SJ
Born July 1962
Director
Appointed 01 Dec 1999
Resigned 12 Sept 2001

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 12 Jul 2002
Resigned 06 Jan 2010

Persons with significant control

1

0 Active
1 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
21 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Miscellaneous
23 October 2014
MISCMISC
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Resolution
17 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Capital Cancellation Shares
20 October 2010
SH06Cancellation of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
20 October 2010
CC04CC04
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 October 2010
SH03Return of Purchase of Own Shares
Legacy
19 October 2010
MG02MG02
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Capital Statement Capital Company With Date Currency Figure
5 October 2010
SH19Statement of Capital
Legacy
5 October 2010
CAP-SSCAP-SS
Legacy
5 October 2010
SH20SH20
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
88(2)R88(2)R
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
28 August 1998
MEM/ARTSMEM/ARTS
Legacy
28 August 1998
123Notice of Increase in Nominal Capital
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Resolution
28 April 1998
RESOLUTIONSResolutions
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Legacy
28 April 1998
88(2)R88(2)R
Legacy
28 April 1998
88(2)R88(2)R
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
123Notice of Increase in Nominal Capital
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1998
NEWINCIncorporation